Advanced company searchLink opens in new window

ABACUS TRAINING CENTRE LIMITED

Company number 07842054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
25 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
17 Jul 2021 SH08 Change of share class name or designation
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 SH10 Particulars of variation of rights attached to shares
16 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
31 Oct 2020 AD01 Registered office address changed from F4 Unit 29 Blythe Park Business Park Sandon Road Cresswell Stoke on Trent Staffordshire ST11 9rd England to Office F4 Unit 29 Blythe Business Park Sandon Road Cresswell Stoke on Trent ST11 9rd on 31 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
27 Oct 2020 AD01 Registered office address changed from Trade Locally Business Centre 209 Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9JS England to F4 Unit 29 Blythe Park Business Park Sandon Road Cresswell Stoke on Trent Staffordshire ST11 9rd on 27 October 2020
22 Oct 2020 PSC04 Change of details for Mr Michael Taylor as a person with significant control on 19 October 2020
22 Oct 2020 PSC07 Cessation of Duncan Edward Parsonage as a person with significant control on 19 October 2020
02 Feb 2020 AD01 Registered office address changed from Office F5, Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to Trade Locally Business Centre 209 Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9JS on 2 February 2020
07 Jan 2020 PSC01 Notification of Duncan Edward Parsonage as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Duncan Edward Parsonage as a person with significant control on 27 November 2019
27 Nov 2019 TM01 Termination of appointment of Duncan Edward Parsonage as a director on 27 November 2019
20 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
15 Oct 2019 AA Micro company accounts made up to 28 February 2019
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates